APTUS GROUP LIMITED

Register to unlock more data on OkredoRegister

APTUS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08031263

Incorporation date

16/04/2012

Size

Full

Contacts

Registered address

Registered address

Aptus House Barrs Fold Road, Westhoughton, Bolton BL5 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2012)
dot icon31/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon11/02/2026
Full accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon31/03/2025
Full accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon20/09/2023
Termination of appointment of Chris Smith as a director on 2023-09-20
dot icon20/09/2023
Appointment of Mr Christopher Toole as a director on 2023-09-20
dot icon01/09/2023
Full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon28/04/2023
Appointment of Mr Chris Smith as a director on 2023-04-04
dot icon31/03/2023
Termination of appointment of Simon Clive Jones as a director on 2023-03-24
dot icon31/01/2023
Appointment of Mr Simon Jones as a director on 2023-01-18
dot icon31/01/2023
Termination of appointment of Ian David Winn as a director on 2023-01-18
dot icon21/12/2022
Registration of charge 080312630004, created on 2022-12-08
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon12/12/2022
Registration of charge 080312630003, created on 2022-12-08
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon03/09/2021
Appointment of Mr Daniel James Owen as a director on 2021-08-09
dot icon05/05/2021
Termination of appointment of Niall Gargan as a director on 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon03/03/2021
Full accounts made up to 2020-03-31
dot icon26/01/2021
Appointment of Mr Ian David Winn as a director on 2021-01-15
dot icon08/06/2020
Confirmation statement made on 2020-04-16 with updates
dot icon18/12/2019
Appointment of Mr Mark John Clegg as a director on 2019-12-05
dot icon18/12/2019
Change of share class name or designation
dot icon17/12/2019
Resolutions
dot icon12/12/2019
Notification of Neptune 789 Limited as a person with significant control on 2019-12-05
dot icon12/12/2019
Appointment of Mr Martin Thomas Donnachie as a director on 2019-12-05
dot icon12/12/2019
Appointment of Mrs Lisa Joanne Kerford as a director on 2019-12-05
dot icon12/12/2019
Appointment of Mr Niall Gargan as a director on 2019-12-05
dot icon12/12/2019
Appointment of Mrs Natasha Leanne Marie Clarke as a director on 2019-12-05
dot icon12/12/2019
Cessation of Norman Frederick Story as a person with significant control on 2019-12-05
dot icon12/12/2019
Termination of appointment of Jonathan Richard Holden as a director on 2019-12-05
dot icon12/12/2019
Cessation of Andrew Wilson Reay as a person with significant control on 2019-12-05
dot icon12/12/2019
Termination of appointment of Andrew Wilson Reay as a director on 2019-12-05
dot icon12/12/2019
Termination of appointment of Norman Frederick Story as a director on 2019-12-05
dot icon11/12/2019
Registration of charge 080312630001, created on 2019-12-05
dot icon11/12/2019
Registration of charge 080312630002, created on 2019-12-05
dot icon26/06/2019
Group of companies' accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon24/04/2019
Change of details for Mr Andrew Wilson Reay as a person with significant control on 2019-04-03
dot icon24/04/2019
Director's details changed for Mr Jonathan Holden on 2019-04-03
dot icon24/04/2019
Director's details changed for Mr Andrew Wilson Reay on 2019-04-03
dot icon05/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon14/05/2018
Registered office address changed from Direct House Lancaster Way Wingates Business Park Bolton BL5 3XY to Aptus House Barrs Fold Road Westhoughton Bolton BL5 3XP on 2018-05-14
dot icon17/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon21/03/2018
Cessation of Jonathan Holden as a person with significant control on 2018-01-01
dot icon01/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon13/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon17/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon22/09/2014
Accounts for a small company made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon14/01/2014
Sub-division of shares on 2013-12-11
dot icon05/11/2013
Accounts for a small company made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon11/04/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon03/04/2013
Registered office address changed from Marconi Road Burgh Road Industrial Estate Carlisle Cumbria CA2 7NA United Kingdom on 2013-04-03
dot icon07/12/2012
Certificate of change of name
dot icon03/12/2012
Resolutions
dot icon20/11/2012
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 2012-11-20
dot icon16/11/2012
Change of share class name or designation
dot icon16/11/2012
Resolutions
dot icon03/10/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon24/07/2012
Appointment of Mr Norman Frederick Story as a director
dot icon24/07/2012
Appointment of Mr Andrew Wilson Reay as a director
dot icon24/07/2012
Termination of appointment of Sean Nicolson as a director
dot icon24/07/2012
Appointment of Mr Jonathan Holden as a director
dot icon16/04/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
535.21K
-
0.00
-
-
2022
0
535.21K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Simon
Director
18/01/2023 - 24/03/2023
8
Smith, Chris
Director
04/04/2023 - 20/09/2023
11
Nicolson, Sean Torquil
Director
16/04/2012 - 24/07/2012
241
Donnachie, Martin Thomas
Director
05/12/2019 - Present
26
Kerford, Lisa Joanne
Director
05/12/2019 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APTUS GROUP LIMITED

APTUS GROUP LIMITED is an(a) Active company incorporated on 16/04/2012 with the registered office located at Aptus House Barrs Fold Road, Westhoughton, Bolton BL5 3XP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APTUS GROUP LIMITED?

toggle

APTUS GROUP LIMITED is currently Active. It was registered on 16/04/2012 .

Where is APTUS GROUP LIMITED located?

toggle

APTUS GROUP LIMITED is registered at Aptus House Barrs Fold Road, Westhoughton, Bolton BL5 3XP.

What does APTUS GROUP LIMITED do?

toggle

APTUS GROUP LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for APTUS GROUP LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-30 with no updates.